Name: | SMA USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Aug 2018 (7 years ago) |
Entity Number: | 5387958 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 430 park avenue 10th flr, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
rosa ertze, withers bergman llp | DOS Process Agent | 430 park avenue 10th flr, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2025-02-14 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-12-12 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-08-06 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214001712 | 2025-02-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-13 |
241212001701 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
SR-115198 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
181015000366 | 2018-10-15 | CERTIFICATE OF PUBLICATION | 2018-10-15 |
180806000176 | 2018-08-06 | APPLICATION OF AUTHORITY | 2018-08-06 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State